COMPU-QUOTE INC. (Corporation# 4367383) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4367383 |
Business Number | 101080596 |
Corporation Name | COMPU-QUOTE INC. |
Registered Office Address |
3600 Rhodes Drive Windsor ON N8W 5A4 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
Colleen Mikuce | 31260 S. Rathje Road, Peotone IL 60468, United States |
Reid French Jr. | 2552 Habersham Road, Atlanta GA 30305, United States |
Peter Hong | 45 Daneswood Road, Toronto ON M4N 3J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-06-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-01 | current | 3600 Rhodes Drive, Windsor, ON N8W 5A4 |
Name | 2006-06-01 | current | COMPU-QUOTE INC. |
Status | 2012-12-14 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2012-12-04 | 2012-12-14 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2006-06-01 | 2012-12-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-14 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
2006-06-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3462722. Section: |
2006-06-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4356624. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-11-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-11-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compu-quote Inc. | 4510 Rhodes Drive, Bldg. 400, Windsor, ON N8W 5C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Primelink Affinity Association of Canada | 3600 Rhodes Drive, Windsor, ON N8W 5A7 | 2004-03-09 |
6026605 Canada Inc. | 3600 Rhodes Drive, Windsor, ON N8W 5A4 | 2002-10-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ats Applied Tech Systems Inc. | 3630 Rhodes Drive, Windsor, ON N8W 5A4 | 2006-07-18 |
Clarke Hudson Technology Ltd. | 3630 Rhodes Drive, Windsor, ON N8W 5A4 | 2000-06-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Akruti Investment Ltd. | 1232 Kamloops Street, Windsor, ON N8W 0B1 | 2020-12-01 |
Infincan Inc. | 1516 Seneca St, Windsor, ON N8W 1A3 | 2019-08-30 |
10604801 Canada Inc. | 1341 Tecumseh Rd. East, Windsor, ON N8W 1B9 | 2018-01-29 |
11829181 Canada Inc. | 1430 Tecumseh Road East, Windsor, ON N8W 1C1 | 2020-01-07 |
A&a Associates Printing and Design Inc. | 1490 Tecumseh Rd East, Windsor, ON N8W 1C1 | 2009-05-13 |
Sunshine Printing and Sign Ltd. | 1666 Tecumseh E., Windsor, ON N8W 1C5 | 2020-05-26 |
9679901 Canada Ltd. | 200-2425 Tecumseh Rd. E, Windsor, ON N8W 1E6 | 2016-04-01 |
Next Level Smoke Shop & Convenience Limited | 2224 Cadillac St, Windsor, ON N8W 1G6 | 2020-12-15 |
9553029 Canada Inc. | 3675 Tecumseh Rd E, Windsor, ON N8W 1H8 | 2015-12-16 |
9440313 Canada Inc. | Kiosk3-3675 Tecumseh Road E, Windsor, ON N8W 1H8 | 2015-09-15 |
Find all corporations in postal code N8W |
Name | Address |
---|---|
Colleen Mikuce | 31260 S. Rathje Road, Peotone IL 60468, United States |
Reid French Jr. | 2552 Habersham Road, Atlanta GA 30305, United States |
Peter Hong | 45 Daneswood Road, Toronto ON M4N 3J7, Canada |
City | WINDSOR |
Post Code | N8W 5A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quote-part Holding Inc. | 339, Rue Du Golf, ГЋle Bizard, QC H9C 2X2 | 1998-11-27 |
Les Systemes Compu-globe Cgs Inc. | 2810 De Miniac, St-laurent, QC H4S 1K9 | 1981-05-26 |
Compu-graphiques S. Powell Inc. | 10 Larochelle, Kirkland, QC H9H 3S6 | 1981-11-12 |
Electro Compu-ram Inc. | 67 Pointe Langlois, Laval, QC H7L 3J4 | 1983-06-17 |
Services D'informatique Compu-source Inc. | 320 Caledonia Avenue, Dorval, QC H9S 2Y2 | 1981-02-12 |
Compu-dynamics Consultants Inc. | 76 Boul. Graham, Mont-royal, QC H3P 2C1 | 1987-02-27 |
Just Quote Me Inc. | 114 Pendrith St., Toronto, ON M6G 1R7 | 2008-09-12 |
Quote 100 Inc. | 1543, Montarville, St.bruno, QC J3V 3T8 | 1984-07-17 |
Dial A Quote Inc. | 481 Lakeview Drive, Kenora, ON P9N 3P5 | 2001-10-25 |
Islandology Inc. | 120 Carlton Street, Quote 305, Toronto, ON M5A 4K2 | 2016-12-22 |
Please comment or provide details below to improve the information on COMPU-QUOTE INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.